TORNADO SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/01/2328 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

13/05/1813 May 2018 REGISTERED OFFICE CHANGED ON 13/05/2018 FROM 24 SANDFORD AVENUE CHURCH STRETTON SHROPSHIRE SY6 6BW

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/11/1725 November 2017 SECRETARY APPOINTED MRS ALISON ADAMS

View Document

25/11/1725 November 2017 APPOINTMENT TERMINATED, SECRETARY JANINE HOLMES

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/05/1512 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/05/1328 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

27/01/1227 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADAMS / 06/05/2010

View Document

21/05/1021 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

02/02/102 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 SECRETARY'S CHANGE OF PARTICULARS / JANINE HOLMES / 03/08/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADAMS / 01/09/2008

View Document

02/03/092 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 8A SANDFORD AVENUE CHURCH STRETTON SHROPSHIRE SY6 6BW

View Document

06/05/086 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

01/06/071 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: THE COACH HOUSE MANOR COURTYARD LITTLE STRETTON CHURCH STRETTON SHROPSHIRE SY6 6RE

View Document

13/04/0613 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company